Search icon

CNY MEDICINE & ALLERGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CNY MEDICINE & ALLERGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1986 (39 years ago)
Entity Number: 1094731
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7900 TURIN ROAD, BLDG 2, SUITES 1 AND 2, ROME, NY, United States, 13440

Contact Details

Phone +1 315-336-5400

Phone +1 315-336-3380

Phone +1 315-338-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN C. ALESSI Chief Executive Officer 7900 TURIN ROAD, BLDG 2, SUITES 1 AND 2, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
CNY MEDICINE & ALLERGY, P.C. DOS Process Agent 7900 TURIN ROAD, BLDG 2, SUITES 1 AND 2, ROME, NY, United States, 13440

National Provider Identifier

NPI Number:
1962588194

Authorized Person:

Name:
BRIAN C ALESSI
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207YX0602X - Otolaryngic Allergy Physician
Is Primary:
No
Selected Taxonomy:
207RA0201X - Allergy & Immunology (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
3153393182

Form 5500 Series

Employer Identification Number (EIN):
161277221
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-16 2016-07-07 Address 1617 N JAMES ST, STE 200, ROME, NY, 13440, USA (Type of address: Service of Process)
2010-07-16 2016-07-07 Address 1617 N JAMES ST, STE 200, ROME, NY, 13442, 0729, USA (Type of address: Principal Executive Office)
2010-07-16 2016-07-07 Address 1617 N JAMES ST, STE 200, ROME, NY, 13442, 0729, USA (Type of address: Chief Executive Officer)
2008-07-17 2010-07-16 Address 1617 N JAMES ST PO BOX 729, STE 550, ROME, NY, 13442, 0729, USA (Type of address: Chief Executive Officer)
1996-07-25 2008-07-17 Address 1617 N JAMES ST PO BOX 729, STE 550, ROME, NY, 13442, 0729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200730060203 2020-07-30 BIENNIAL STATEMENT 2020-07-01
180726006012 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160707006607 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140723006333 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120827002070 2012-08-27 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$140,115
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,147.63
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $140,112
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$140,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,742.82
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $140,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State